Advanced company searchLink opens in new window

ASHPORT LIMITED

Company number 04361823

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
24 Mar 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Feb 2023 AD01 Registered office address changed from 1 Radian Court Knowlhill Milton Keynes MK5 8PJ to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 20 February 2023
10 Jan 2023 600 Appointment of a voluntary liquidator
10 Jan 2023 LIQ10 Removal of liquidator by court order
12 Dec 2022 AD01 Registered office address changed from C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street Camden London NW1 1DB to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 12 December 2022
07 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 26 February 2022
13 Jul 2021 AD01 Registered office address changed from Evergreen House North Grafton Place London NW1 2DX to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street Camden London NW1 1DB on 13 July 2021
07 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 26 February 2021
12 May 2020 LIQ03 Liquidators' statement of receipts and payments to 26 February 2020
24 Sep 2019 AD01 Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Evergreen House North Grafton Place London NW1 2DX on 24 September 2019
20 Jun 2019 LIQ06 Resignation of a liquidator
13 May 2019 LIQ03 Liquidators' statement of receipts and payments to 26 February 2019
02 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 26 February 2018
26 May 2017 4.68 Liquidators' statement of receipts and payments to 26 February 2017
25 May 2016 4.68 Liquidators' statement of receipts and payments to 26 February 2016
15 Jul 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
18 Mar 2015 AD01 Registered office address changed from 34 Bloomsbury Street Holborn London WC1B 3QJ to Acre House 11-15 William Road London NW1 3ER on 18 March 2015
16 Mar 2015 600 Appointment of a voluntary liquidator
16 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-27
16 Mar 2015 4.20 Statement of affairs with form 4.19
28 Jan 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
11 Feb 2014 AAMD Amended accounts made up to 26 January 2012